Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CLEARLAKE VILLAGE HOMEOWNER'S ASSOCIATION, INC.
Filing Information
761514
59-2661691
01/19/1982
FL
ACTIVE
REINSTATEMENT
11/18/1985
Principal Address
Changed: 03/11/2009
1514 CLEARLAKE RD., #157
COCOA, FL 32922-6589
COCOA, FL 32922-6589
Changed: 03/11/2009
Mailing Address
Changed: 04/28/2023
5505 N Atlantic Ave
Suite 207
Cocoa Beach, FL 32931
Suite 207
Cocoa Beach, FL 32931
Changed: 04/28/2023
Registered Agent Name & Address
Keys Property Management
Name Changed: 04/11/2014
Address Changed: 04/28/2023
5505 N Atlantic Ave
Suite 207
Cocoa Beach, FL 32931
Suite 207
Cocoa Beach, FL 32931
Name Changed: 04/11/2014
Address Changed: 04/28/2023
Officer/Director Detail
Name & Address
Title President
Earle, Leann
Title VP
Carignan, William
Title Secretary
Yates, Vicki
Title Treasurer
Yamada, Herb
Title Director
Spencer, Luke
Title Propery Manager
Alexander, Richard
Title President
Earle, Leann
5505 N Atlantic Ave
207
Cocoa Beach, FL 32931
207
Cocoa Beach, FL 32931
Title VP
Carignan, William
5505 N Atlantic Ave
207
Cocoa Beach, FL 32931
207
Cocoa Beach, FL 32931
Title Secretary
Yates, Vicki
5505 N Atlantic Ave
Suite 207
Cocoa Beach, FL 32931
Suite 207
Cocoa Beach, FL 32931
Title Treasurer
Yamada, Herb
5505 N Atlantic Ave
207
Cocoa Beach, FL 32931
207
Cocoa Beach, FL 32931
Title Director
Spencer, Luke
5505 N Atlantic Ave
Suite 207
Cocoa Beach, FL 32931
Suite 207
Cocoa Beach, FL 32931
Title Propery Manager
Alexander, Richard
5505 N. Atlantic Avenue
Suite 207
Cocoa Beach, FL 32931
Suite 207
Cocoa Beach, FL 32931
Annual Reports
Report Year | Filed Date |
2022 | 04/06/2022 |
2023 | 04/28/2023 |
2024 | 04/02/2024 |
Document Images